Background WavePink WaveYellow Wave

BDV SAPPHIRE LTD (09611501)

BDV SAPPHIRE LTD (09611501) is an active UK company. incorporated on 28 May 2015. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects. BDV SAPPHIRE LTD has been registered for 10 years. Current directors include BARNETT, Nicholas Joseph.

Company Number
09611501
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
09611501 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, Nicholas Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDV SAPPHIRE LTD

BDV SAPPHIRE LTD is an active company incorporated on 28 May 2015 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects. BDV SAPPHIRE LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09611501

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 17 July 2023 (2 years ago)
Period: 1 June 2021 - 30 November 2022(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 May 2023 (2 years ago)
Submitted on 2 June 2023 (2 years ago)

Next Due

Due by 11 June 2024
For period ending 28 May 2024
Contact
Address

09611501 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

9 Portland Square Bristol BS2 8st
From: 22 July 2015To: 4 January 2019
Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom
From: 28 May 2015To: 22 July 2015
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 17
Loan Secured
May 18
Loan Cleared
May 18
Funding Round
Oct 19
Loan Cleared
Oct 20
Loan Secured
Jul 21
Director Left
Feb 22
Owner Exit
Mar 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNETT, Nicholas Joseph

Active
CardiffCF14 8LH
Born September 1956
Director
Appointed 28 May 2015

BARNETT, Lorna Mary

Resigned
Portland View, BristolBS2 8FE
Born February 1957
Director
Appointed 01 Jun 2015
Resigned 04 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Lorna Mary Barnett

Ceased
Dean Street, BristolBS2 8FE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Feb 2022

Mr Nicholas Joseph Barnett

Active
CardiffCF14 8LH
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Default Companies House Service Address Applied Psc
10 September 2025
RP10RP10
Default Companies House Service Address Applied Officer
10 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
10 September 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Incorporation Company
28 May 2015
NEWINCIncorporation